Buckie
AB56 1UT
Scotland
Director Name | Mr William Smith Mackay |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(same day as company formation) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mr William Smith Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(same day as company formation) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | William Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,274 |
Cash | £15,501 |
Current Liabilities | £7,871 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (6 months, 3 weeks from now) |
31 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
1 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
24 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
9 January 2018 | Change of details for Mr William Smith Mackay as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Secretary's details changed for Mr William Smith Mackay on 19 December 2010 (1 page) |
17 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Secretary's details changed for Mr William Smith Mackay on 19 December 2010 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Carol Ann Mackay on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for William Smith Mackay on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Carol Ann Mackay on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for William Smith Mackay on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Carol Ann Mackay on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for William Smith Mackay on 1 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 1A cluny square buckie banffshire AB5 1AH (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Ad 19/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 1A cluny square buckie banffshire AB5 1AH (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Ad 19/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |